Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIOTT GLOBAL ALLIANCE
Company Information for

ALLIOTT GLOBAL ALLIANCE

6TH FLOOR, MANFIELD HOUSE, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR,
Company Registration Number
03376647
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Alliott Global Alliance
ALLIOTT GLOBAL ALLIANCE was founded on 1997-05-28 and has its registered office in London. The organisation's status is listed as "Active". Alliott Global Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIOTT GLOBAL ALLIANCE
 
Legal Registered Office
6TH FLOOR, MANFIELD HOUSE
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR
Other companies in GU32
 
Previous Names
ALLIOTT GLOBAL ALLIANCE LTD03/10/2020
ALLIOTT GROUP02/09/2020
Filing Information
Company Number 03376647
Company ID Number 03376647
Date formed 1997-05-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB523570461  
Last Datalog update: 2024-03-07 03:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIOTT GLOBAL ALLIANCE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIOTT GLOBAL ALLIANCE

Current Directors
Officer Role Date Appointed
JAMES WILLIAM BRIAN HICKEY
Company Secretary 2008-12-23
JEFFREY STEVEN BERGER
Director 2016-11-01
DARSI JUNE CASEY
Director 2016-11-01
COLIN CHARLES FARMER
Director 2012-10-31
JAMES WILLIAM BRIAN HICKEY
Director 2014-11-01
SANTIAGO TORRENDELL DIEGO LUSSICH
Director 2016-11-01
GIORGIO STEFANO MARCOLONGO
Director 2015-11-01
MARIANO PAYASLIAN
Director 2012-10-10
JAMIE STUART TOWERS
Director 2015-11-01
MARIA LANDA ZABALA
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SING KUEN CHEUNG
Director 2015-11-01 2018-05-08
CAROLINE BERUBE
Director 2013-11-01 2015-11-01
HARM BORRIE
Director 2011-10-24 2015-11-01
ROBERT BUCKINGHAM
Director 2007-09-08 2013-11-01
RALPH LUDWIG BLAES
Director 2004-04-24 2011-10-24
LYALL WALTON BROWN
Director 2006-01-01 2009-09-19
HANS CHRISTIAN GALST
Director 2004-04-24 2009-09-19
DAVID WILLIAM ALMOND
Company Secretary 2008-12-05 2008-12-23
JACQUELYN DENISE BAVERSTOCK
Company Secretary 2006-12-14 2008-12-05
PAUL LAWRENCE PETER TAYLOR
Company Secretary 2004-10-28 2006-12-14
ABHAY BHAGWAT
Director 2000-11-30 2005-12-31
CHRISTOPHER CHI TAI LI
Director 2004-07-01 2005-12-31
DAVID DISANTO
Director 2002-01-31 2005-12-31
COLIN CHARLES FARMER
Director 2000-04-08 2005-12-31
COLIN CHARLES FARMER
Company Secretary 2002-12-21 2004-10-28
BARRY BROWNLOW
Director 2002-01-31 2004-03-01
RALPH BLAES
Director 2001-03-31 2003-05-01
DAVID WILLIAM ALMOND
Company Secretary 1997-05-28 2002-12-01
DAVID WILLIAM ALMOND
Director 1997-05-28 2002-12-01
RICHARD ACTON
Director 1999-01-01 2002-10-10
LUIS AGUILAR MEDRANO
Director 2001-09-30 2002-10-10
DAVID COLODNY
Director 2000-08-04 2001-10-24
VIJAY DHAWAN
Director 1999-01-01 2000-04-12
WIM BORRIE
Director 1997-07-01 2000-03-31
JACQUELYN DENISE BAVERSTOCK
Director 1997-05-28 1997-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CHARLES FARMER ALLIOTTS PARTNERS LIMITED Director 2006-08-15 CURRENT 1990-10-09 Active
COLIN CHARLES FARMER WARFIELD SANG MANAGEMENT COMPANY LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
COLIN CHARLES FARMER KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED Director 1995-04-03 CURRENT 1969-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Imperial House Kean Street London WC2B 4AS England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Imperial House Kean Street London WC2B 4AS England
2023-03-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06DIRECTOR APPOINTED MR DARYL RAYMOND PETRICK
2022-01-06AP01DIRECTOR APPOINTED MR DARYL RAYMOND PETRICK
2022-01-05APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES FARMER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES FARMER
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-04-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15AP01DIRECTOR APPOINTED MR SCOTT RICHARD JAGO
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA GAY DRUM
2020-10-03CERTNMCompany name changed alliott global alliance LTD\certificate issued on 03/10/20
2020-09-02RES15CHANGE OF COMPANY NAME 02/09/20
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Lyndum House Suite 2 12 High Street Petersfield Hampshire GU32 3JG England
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26AP01DIRECTOR APPOINTED MR SANTIAGO LUSSICH
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO PAYASLIAN
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-04-23AP03Appointment of Mr Giles Brake as company secretary on 2019-02-26
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SANTIAGO TORRENDELL DIEGO LUSSICH
2019-04-04AP01DIRECTOR APPOINTED MRS VANESSA GAY DRUM
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM BRIAN HICKEY
2019-02-26TM02Termination of appointment of James William Brian Hickey on 2019-02-26
2019-02-06PSC08Notification of a person with significant control statement
2019-01-28AP01DIRECTOR APPOINTED MR GILES BRAKE
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE STUART TOWERS
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SING KUEN CHEUNG
2017-12-11AP01DIRECTOR APPOINTED MRS MARIA LANDA ZABALA
2017-12-11CH01Director's details changed for Mr Lussich Torrendell Diego Santiago on 2017-12-01
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEN MILES
2017-07-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH NO UPDATES
2017-04-19AP01DIRECTOR APPOINTED MRS DARSI JUNE CASEY
2017-04-19AP01DIRECTOR APPOINTED MR JEFFREY STEVEN BERGER
2017-04-18AP01DIRECTOR APPOINTED MR LUSSICH TORRENDELL DIEGO SANTIAGO
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IOANNIS KLEOPAS
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS
2016-04-21AP01DIRECTOR APPOINTED MR GIORGIO STEFANO MARCOLONGO
2016-04-21AP01DIRECTOR APPOINTED MR SING KUEN CHEUNG
2016-04-21AP01DIRECTOR APPOINTED MR JAMIE STUART TOWERS
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARMOR
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM C8 the Brickyard Steep Marsh Petersfield Hampshire GU32 2BN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEN LEE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HARM BORRIE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BERUBE
2015-08-17AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-24AP01DIRECTOR APPOINTED MR ROBERT ROSS
2015-04-29AP01DIRECTOR APPOINTED MR KEN MILES
2015-03-12AP01DIRECTOR APPOINTED MRS CAROLINE BERUBE
2015-03-10AP01DIRECTOR APPOINTED MR JAMES WILLIAM BRIAN HICKEY
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JÜRGEN PHILIPP
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOVITZKY
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-03AP01DIRECTOR APPOINTED MR KEN XIANKAI LI LEE
2014-07-03AR0128/05/14 NO MEMBER LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCKINGHAM
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES WILLIAM BRIAN HICKEY / 30/08/2013
2013-06-12AP01DIRECTOR APPOINTED MR JÜRGEN PHILIPP
2013-06-03AR0128/05/13 NO MEMBER LIST
2013-05-31AP01DIRECTOR APPOINTED MR MARIANO PAYASLIAN
2013-01-24AP01DIRECTOR APPOINTED MR. COLIN CHARLES FARMER
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-07AR0128/05/12 NO MEMBER LIST
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES WILLIAM BRIAN HICKEY / 01/02/2012
2012-06-07AP01DIRECTOR APPOINTED MR RICHARD SOVITZKY
2012-04-16AP01DIRECTOR APPOINTED MR HARM BORRIE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BURTON GESSERMAN
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BLAES
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-19AR0128/05/11 NO MEMBER LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 01/01/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BURTON GESSERMAN / 01/01/2011
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ORTEGA
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IOANNIS KLEOPAS / 01/01/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUCKINGHAM / 01/01/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH LUDWIG BLAES / 01/01/2011
2011-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HICKEY / 01/01/2011
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 100 PALL MALL ST JAMES LONDON SW1Y 5HP
2010-08-17AD02SAIL ADDRESS CREATED
2010-08-17AR0128/03/10
2010-08-17AP01DIRECTOR APPOINTED DAVID CLIFFORD WILSON
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR JORGE JIMENEZ PRECIADO
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR PER WINTHER
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR LYALL BROWN
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR HANS GALST
2009-08-20363aANNUAL RETURN MADE UP TO 25/06/09
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY DAVID ALMOND
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY JACQUELYN BAVERSTOCK
2009-01-29288aSECRETARY APPOINTED DAVID WILLIAM ALMOND
2009-01-29288aSECRETARY APPOINTED JAMES HICKEY
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-23363sANNUAL RETURN MADE UP TO 28/05/08
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-04363sANNUAL RETURN MADE UP TO 28/05/07
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-29288bSECRETARY RESIGNED
2006-12-29288aNEW SECRETARY APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C8, THE BRICKYARD STEEP MARSH PETERSFIELD HAMPSHIRE GU32 2BN
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-05-31363sANNUAL RETURN MADE UP TO 28/05/06
2006-04-13288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ALLIOTT GLOBAL ALLIANCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIOTT GLOBAL ALLIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIOTT GLOBAL ALLIANCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIOTT GLOBAL ALLIANCE

Intangible Assets
Patents
We have not found any records of ALLIOTT GLOBAL ALLIANCE registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIOTT GLOBAL ALLIANCE
Trademarks
We have not found any records of ALLIOTT GLOBAL ALLIANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIOTT GLOBAL ALLIANCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as ALLIOTT GLOBAL ALLIANCE are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIOTT GLOBAL ALLIANCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIOTT GLOBAL ALLIANCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIOTT GLOBAL ALLIANCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.